Displaying 2001 - 2025 out of 2137 Object(s)

Taxon Collector Date Country State/Province Locality Type Status Barcode Notice
Sedum lucidum R.T.Clausen R. T. Clausen JMV-0-M2 20 Feb 1957 United States of America New York Tompkins Co. Greenhouse Sedum lucidum R.T.Clausen
Sedum goldmanii (Rose) Moran R. T. Clausen M-SBA-SLC3 01 Jul 1957 United States of America New York Tompkins Co. Greenhouse Sedum goldmanii (Rose) Moran
Glyceria borealis (Nash) Batch. R. T. Clausen s.n. 19 Aug 1957 United States of America New York Madison Co. Canal Reservoir northeast… Glyceria borealis (Nash) Batch.
Euphorbia helioscopia L. R. T. Clausen s.n. 19 Aug 1957 United States of America New York Madison Co. roadside, Pierceville Euphorbia helioscopia L.
Spinulum annotinum (L.) A.Haines R. T. Clausen s.n. 22 Sep 1957 United States of America New York Allegany Co. Round Top Spinulum annotinum (L.) A.Haines
Rumex acetosa L. R. T. Clausen s.n. 30 Jun 1958 United States of America New York Tompkins Co. Glaciated Allegheny Plateau.… Rumex acetosa L.
Lathyrus maritimus Bigelow R. T. Clausen 59-88 14 Aug 1959 Canada Quebec island east of falls 6… Lathyrus maritimus Bigelow
Indigofera suffruticosa Mill. R. T. Clausen C43-30 07 Oct 1959 United States of America New York Tompkins Co. Greenhouse Indigofera suffruticosa Mill.
Sedum ebracteatum DC. subsp. ebracteatum R. T. Clausen JMV-A-GU12 29 Dec 1959 United States of America New York Tompkins Co. Greenhouse Sedum ebracteatum DC. subsp. ebracteatum
Sedum lucidum R.T.Clausen R. T. Clausen TMV-0-RB6 22 Jan 1960 United States of America New York Tompkins Co. greenhouse Sedum lucidum R.T.Clausen
Euphorbia esula L. R. T. Clausen s.n. 30 Jul 1960 United States of America New York Seneca Co. Gravelly shore of… Euphorbia esula L.
Galium aparine L. R. T. Clausen s.n. 30 Jul 1960 United States of America New York Seneca Co. shore of Sheldrake… Galium aparine L.
Rhododendron catawbiense Michx. R. T. Clausen s.n. 20 Aug 1960 United States of America North Carolina Haywood Co. Southwestern slope of… Rhododendron catawbiense Michx.
Diervilla sessilifolia Buckley R. T. Clausen s.n. 21 Aug 1960 United States of America North Carolina Investor Gap, 3 km south… Diervilla sessilifolia Buckley
Solidago roanensis Porter R. T. Clausen s.n. 22 Aug 1960 United States of America North Carolina Southern Blue Ridge. In clearing… Solidago roanensis Porter
Vaccinium simulatum Small R. T. Clausen s.n. 22 Aug 1960 United States of America North Carolina Southern Blue Ridge. Nothern slope… Vaccinium simulatum Small
Amphicarpaea bracteata (L.) Fernald R. T. Clausen 60-BR 1 23 Aug 1960 United States of America North Carolina Haywood Co. on northeastern slope… Amphicarpaea bracteata (L.) Fernald
Cirsium R. T. Clausen s.n. 26 Aug 1960 United States of America North Carolina Summit of Little Bald Mt.,… Cirsium
Sedum ternatum Michx. R. T. Clausen 60BR 26 Aug 1960 United States of America North Carolina Haywood Co. Buck Spring Gap… Sedum ternatum Michx.
Lasallia papulosa (Ach.) Llano R. T. Clausen s.n. 06 Sep 1960 United States of America North Carolina Buncombe Co. Southern Blue Ridge;… Lasallia papulosa (Ach.) Llano
Umbilicaria mammulata (Ach.) Tuck. R. T. Clausen s.n. 07 Sep 1960 United States of America North Carolina Buncombe Co. Southern Blue Ridge,… Umbilicaria mammulata (Ach.) Tuck.
Solidago glomerata Michx. R. T. Clausen s.n. 08 Sep 1960 United States of America North Carolina Buncombe Co. Southern Blue Ridge;… Solidago glomerata Michx.
Sedum leibergii Britton R. T. Clausen 61-168-2-4 17 Jun 1961 United States of America Idaho Seven Devils Mountain, Columbia Plateau;… Sedum leibergii Britton
Sedum leibergii Britton R. T. Clausen 61-172-11 21 Jun 1961 United States of America Idaho Northern slope, lower valley of… Sedum leibergii Britton
Sedum stenopetalum Pursh R. T. Clausen 61-174-1 23 Jun 1961 United States of America Idaho Seven Devils Mountains, Columbia Plateau;… Sedum stenopetalum Pursh